319 Ballards Lane
London
N12 8LY
Director Name | Mr Kevin John Coffey |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Secretary Name | Mr Martin Coakley |
---|---|
Status | Closed |
Appointed | 03 May 2013(3 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 18 July 2023) |
Role | Company Director |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Website | lllwww.co.uk |
---|---|
Telephone | 01256 844685 |
Telephone region | Basingstoke |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Duncan Samuel Coffey 50.00% Ordinary |
---|---|
1 at £1 | Kevin John Coffey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,016 |
Cash | £149 |
Current Liabilities | £182,530 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 October 2016 | Delivered on: 31 October 2016 Persons entitled: EM3 Sme Finance Limited Classification: A registered charge Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights. Outstanding |
---|---|
29 November 2012 | Delivered on: 30 November 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 October 2016 | Registration of charge 072282880002, created on 27 October 2016 (24 pages) |
4 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
8 April 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
31 July 2013 | Appointment of Mr Martin Coakley as a secretary (1 page) |
16 May 2013 | Director's details changed for Duncan Samuel Coffey on 1 August 2012 (2 pages) |
16 May 2013 | Director's details changed for Kevin John Coffey on 1 August 2012 (2 pages) |
16 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Director's details changed for Duncan Samuel Coffey on 1 August 2012 (2 pages) |
16 May 2013 | Director's details changed for Kevin John Coffey on 1 August 2012 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 January 2013 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 September 2012 | Registered office address changed from 14 Enterprise Court Rankine Road Basingstoke Hampshire RG24 8GE United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Company name changed hampshire energy light and vision LIMITED\certificate issued on 19/09/12
|
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
20 April 2010 | Incorporation (52 pages) |